UNITED SPIRITS (GREAT BRITAIN) LIMITED

16 Great Marlborough Street, London, W1F 7HS, United Kingdom
StatusACTIVE
Company No.06127260
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

UNITED SPIRITS (GREAT BRITAIN) LIMITED is an active private limited company with number 06127260. It was incorporated 17 years, 2 months, 18 days ago, on 26 February 2007. The company address is 16 Great Marlborough Street, London, W1F 7HS, United Kingdom.



People

EDMUNDS, James Matthew Crayden

Director

Solicitor

ACTIVE

Assigned on 08 Mar 2018

Current time on role 6 years, 2 months, 8 days

SZAKOLCZAI, Nandor

Director

Accountant

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 10 months, 16 days

THRUSTLE, Ian

Director

Assistant Treasurer

ACTIVE

Assigned on 27 Sep 2021

Current time on role 2 years, 7 months, 19 days

COOPER, Victoria

Secretary

RESIGNED

Assigned on 28 Jan 2016

Resigned on 10 Mar 2017

Time on role 1 year, 1 month, 13 days

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 10 Mar 2017

Resigned on 20 Apr 2018

Time on role 1 year, 1 month, 10 days

HANLON, James Francis

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 05 Mar 2010

Time on role 2 years, 8 months, 3 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Feb 2007

Resigned on 02 Jul 2007

Time on role 4 months, 4 days

CRICKMORE, Gavin Paul

Director

Company Director

RESIGNED

Assigned on 31 May 2015

Resigned on 30 Jun 2020

Time on role 5 years, 30 days

KANTHAN, Thiruvannamalai Lakshmi, Dr

Director

Consultant

RESIGNED

Assigned on 06 Mar 2007

Resigned on 20 May 2015

Time on role 8 years, 2 months, 14 days

LODHI, Gul Mohammad Khan

Director

Director

RESIGNED

Assigned on 06 Mar 2007

Resigned on 19 Oct 2008

Time on role 1 year, 7 months, 13 days

MENON, Nandakumar Hemanth

Director

Company Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 10 Jul 2015

Time on role 6 years, 8 months, 7 days

MURALI, Pathai Ananthasubramanian

Director

Corporate Executive

RESIGNED

Assigned on 06 Mar 2007

Resigned on 22 Apr 2015

Time on role 8 years, 1 month, 16 days

NICHOLLS, John James, Mr.

Director

Company Director

RESIGNED

Assigned on 31 May 2015

Resigned on 09 Mar 2018

Time on role 2 years, 9 months, 9 days

VISWANATHAN, Prabhaharan

Director

Company Director

RESIGNED

Assigned on 30 Jun 2020

Resigned on 27 Sep 2021

Time on role 1 year, 2 months, 27 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 06 Mar 2007

Time on role 8 days


Some Companies

HART ENGINEERS LTD

50 MERLIN WAY,HARTLEPOOL,TS26 0QT

Number:11790265
Status:ACTIVE
Category:Private Limited Company

HUTS

ADPAR,NEWCASTLE EMLYN,SA38 9ED

Number:03874210
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JARVIS TECHNOLOGY SOLUTIONS LTD

BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX

Number:09485774
Status:ACTIVE
Category:Private Limited Company

LEWES ROAD (SCAYNES HILL) MANAGEMENT CO LTD

10 PENN ROAD,BEACONSFIELD,HP9 2LH

Number:11771315
Status:ACTIVE
Category:Private Limited Company

SCULLTECH LIMITED

216 HIGH STREET,UPTON,NN5 4FQ

Number:11662201
Status:ACTIVE
Category:Private Limited Company

THE MUSEUM OF BERKSHIRE AVIATION TRUST

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:02663453
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source